LYDNEY MASONIC HALL LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL15 5DD
Company number 03085552
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address ALTHORPE HOUSE, HIGH STREET,LYDNEY, GLOUCESTERSHIRE, GL15 5DD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 26,000 . The most likely internet sites of LYDNEY MASONIC HALL LIMITED are www.lydneymasonichall.co.uk, and www.lydney-masonic-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lydney Masonic Hall Limited is a Private Limited Company. The company registration number is 03085552. Lydney Masonic Hall Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Lydney Masonic Hall Limited is Althorpe House High Street Lydney Gloucestershire Gl15 5dd. The company`s financial liabilities are £25.4k. It is £-3.01k against last year. The cash in hand is £16.39k. It is £3.96k against last year. And the total assets are £18.99k, which is £3.93k against last year. THURSTON, John Campbell is a Secretary of the company. ALDRIDGE, Hugh Ronald is a Director of the company. BLATCHLY, James Albert is a Director of the company. BOX, Anthony Frederick is a Director of the company. HANNAM, Godfrey Peter is a Director of the company. MAYO, John Hugh is a Director of the company. THOMAS, Thomas Spencer is a Director of the company. THURSTON, John Campbell is a Director of the company. Director BABER, Richard Roy has been resigned. Director COOKE, Gerald has been resigned. Director CORNISH, Richard Howard has been resigned. Director FOSTER, Stephen Gregory has been resigned. Director GILLO, Frederick John has been resigned. Director JONES, Albert John has been resigned. Director MANNION, Peter has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


lydney masonic hall Key Finiance

LIABILITIES £25.4k
-11%
CASH £16.39k
+31%
TOTAL ASSETS £18.99k
+26%
All Financial Figures

Current Directors

Secretary
THURSTON, John Campbell
Appointed Date: 31 July 1995

Director
ALDRIDGE, Hugh Ronald
Appointed Date: 08 December 2008
69 years old

Director
BLATCHLY, James Albert
Appointed Date: 02 March 2005
88 years old

Director
BOX, Anthony Frederick
Appointed Date: 31 July 1995
86 years old

Director
HANNAM, Godfrey Peter
Appointed Date: 18 October 2007
72 years old

Director
MAYO, John Hugh
Appointed Date: 20 April 2000
76 years old

Director
THOMAS, Thomas Spencer
Appointed Date: 31 July 1995
80 years old

Director
THURSTON, John Campbell
Appointed Date: 31 July 1995
86 years old

Resigned Directors

Director
BABER, Richard Roy
Resigned: 20 April 2000
Appointed Date: 13 February 1996
101 years old

Director
COOKE, Gerald
Resigned: 20 April 2000
Appointed Date: 13 February 1996
95 years old

Director
CORNISH, Richard Howard
Resigned: 18 October 2007
Appointed Date: 20 April 2000
89 years old

Director
FOSTER, Stephen Gregory
Resigned: 18 December 2004
Appointed Date: 11 January 1999
77 years old

Director
GILLO, Frederick John
Resigned: 07 October 2008
Appointed Date: 13 February 1996
76 years old

Director
JONES, Albert John
Resigned: 10 December 2010
Appointed Date: 13 February 1996
92 years old

Director
MANNION, Peter
Resigned: 11 January 1999
Appointed Date: 13 February 1996
92 years old

Persons With Significant Control

Vassar-Smith Lodge
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYDNEY MASONIC HALL LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 26,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 26,000

...
... and 61 more events
27 Feb 1996
New director appointed
27 Feb 1996
New director appointed
27 Feb 1996
New director appointed
16 Dec 1995
Particulars of mortgage/charge
31 Jul 1995
Incorporation

LYDNEY MASONIC HALL LIMITED Charges

12 December 1995
Mortgage deed
Delivered: 16 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H lydney masonic centre crosshands lydney gloucestershire…